Company NameFocus Media Global Limited
DirectorShona Louise Keith
Company StatusActive
Company Number04468146
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShona Louise Keith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Melrose Road
Biggin Hill
Kent
TN16 3DA
Secretary NameMr Craig Gordon Keith
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Grove
Hampton Wick
Surrey
KT1 4AL
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameWilhelm Jakob Brussel
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2004)
RoleMedia
Correspondence AddressGartenstrasse 113
D-60596 Frankfurt Main
Germany
Director NameKenneth Hackett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2003)
RoleMedia
Correspondence Address2683 Via De La Valle G505
De Mar
Ca92014
California
United States
Secretary NameShona Louise Keith
NationalityBritish
StatusResigned
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Melrose Road
Biggin Hill
Kent
TN16 3DA
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Shona Louise Keith
100.00%
Ordinary

Financials

Year2014
Net Worth£15,326
Current Liabilities£110,145

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

18 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 March 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 29 March 2021 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 26 July 2017 (1 page)
18 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (4 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (4 pages)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 99
(5 pages)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 99
(5 pages)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 99
(5 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 99
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 99
(5 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 99
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
3 July 2006Return made up to 24/06/06; full list of members (2 pages)
3 July 2006Return made up to 24/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 January 2006Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
6 January 2006Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
4 August 2005Return made up to 24/06/05; full list of members (2 pages)
4 August 2005Return made up to 24/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
13 October 2004Return made up to 24/06/04; full list of members; amend (5 pages)
13 October 2004Return made up to 24/06/04; full list of members; amend (5 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
15 September 2004Return made up to 24/06/04; full list of members (7 pages)
15 September 2004Return made up to 24/06/04; full list of members (7 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
8 June 2004Amended accounts made up to 30 June 2003 (11 pages)
8 June 2004Amended accounts made up to 30 June 2003 (11 pages)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
1 October 2003Return made up to 24/06/03; full list of members (7 pages)
1 October 2003Return made up to 24/06/03; full list of members (7 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (3 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (3 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Ad 30/08/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Ad 30/08/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
25 September 2002Location of register of members (1 page)
25 September 2002Location of register of members (1 page)
17 September 2002Registered office changed on 17/09/02 from: somers mounts hill benenden kent TN17 4ET (1 page)
17 September 2002Registered office changed on 17/09/02 from: somers mounts hill benenden kent TN17 4ET (1 page)
3 September 2002Company name changed annersley LIMITED\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed annersley LIMITED\certificate issued on 03/09/02 (2 pages)
24 June 2002Incorporation (13 pages)
24 June 2002Incorporation (13 pages)